Search icon

HEADQUARTERS TOBACCO AND GIFTS, INC. - Florida Company Profile

Company Details

Entity Name: HEADQUARTERS TOBACCO AND GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEADQUARTERS TOBACCO AND GIFTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Mar 2010 (15 years ago)
Document Number: P98000053481
FEI/EIN Number 650839679

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1800 w 68th st, HIALEAH, FL, 33014, US
Mail Address: 6885 W 16th Dr, HIALEAH, FL, 33012, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECIL PAUL President 5381 WEST 20TH AVE., HIALEAH, FL, 33012
CECIL JOHN P Vice President 6885 WEST 16 DRIVE, HIALEAH, FL, 33014
CECIL KAYLA N Director 6885 WEST 16 DRIVE, HIALEAH, FL, 33014
CECIL PAUL Agent 5381 WEST 20TH AVE., HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082619 PURA VIDA TOBACCO LEAVES EXPIRED 2015-08-10 2020-12-31 - 5381 W. 20TH AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1800 w 68th st, 126, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-04-29 1800 w 68th st, 126, HIALEAH, FL 33014 -
CANCEL ADM DISS/REV 2010-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6320197709 2020-05-01 0455 PPP 5381 W 20TH AVE, HIALEAH, FL, 33012-2101
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22031
Loan Approval Amount (current) 22031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33012-2101
Project Congressional District FL-26
Number of Employees 4
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22227.77
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State